Background WavePink WaveYellow Wave

YO IPR LTD (08527461)

YO IPR LTD (08527461) is an active UK company. incorporated on 13 May 2013. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YO IPR LTD has been registered for 12 years. Current directors include DONNELLEY, Anthony Raymond, DONNELLY, Christopher Gene, GRIFFITHS, Liam David and 1 others.

Company Number
08527461
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
Grosvenor House, Altrincham, WA14 2QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONNELLEY, Anthony Raymond, DONNELLY, Christopher Gene, GRIFFITHS, Liam David, MINAEAN, Fariborz
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YO IPR LTD

YO IPR LTD is an active company incorporated on 13 May 2013 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YO IPR LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08527461

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Grosvenor House 45 The Downs Altrincham, WA14 2QG,

Previous Addresses

Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England
From: 24 July 2024To: 26 September 2024
Spring Court Spring Rd Hale Cheshire WA14 2UQ
From: 20 November 2013To: 24 July 2024
22 St John Street Manchester M3 4EB United Kingdom
From: 13 May 2013To: 20 November 2013
Timeline

6 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
May 13
Share Issue
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DONNELLEY, Anthony Raymond

Active
Spring Rd, HaleWA14 2UQ
Born February 1965
Director
Appointed 18 Nov 2013

DONNELLY, Christopher Gene

Active
St John Street, ManchesterM3 4EB
Born May 1968
Director
Appointed 13 May 2013

GRIFFITHS, Liam David

Active
Spring Rd, HaleWA14 2UQ
Born October 1966
Director
Appointed 18 Nov 2013

MINAEAN, Fariborz

Active
Spring Rd, HaleWA14 2UQ
Born December 1955
Director
Appointed 18 Nov 2013

Persons with significant control

2

Mr Christopher Gene Donnelly

Active
Spring Road, AltrinchamWA14 2UQ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Raymond Donnelly

Active
Spring Road, HaleWA14 2UQ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
13 June 2016
AR01AR01
Annual Return Company With Made Up Date
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Resolution
19 November 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2013
RESOLUTIONSResolutions
Incorporation Company
13 May 2013
NEWINCIncorporation